Company NameP2M Lettings Ltd
DirectorsGovind Bhudia and Dina Bhudia
Company StatusActive
Company Number03183218
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)
Previous NamesJ K V Investments Limited and GXI Investments Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Govind Bhudia
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(8 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Barn Toms Lane
Kings Langley
Hertfordshire
WD4 8NH
Director NameMs Dina Bhudia
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(13 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill View Barn Toms Lane
Kings Langley
Hertfordshire
WD4 8NH
Secretary NameMrs Dina Bhudia
NationalityBritish
StatusCurrent
Appointed06 April 2009(13 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Barn Toms Lane
Kings Langley
Hertfordshire
WD4 8NH
Director NameMs Anita Jayanti Vekaria
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wyndale Avenue
Kingsbury
London
NW9 9PT
Director NameMr Jayanti Kalyan Ramji Vekaria
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wyndale Avenue
Kingsbury
London
NW9 9PT
Secretary NameMs Anita Jayanti Vekaria
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address11 Wyndale Avenue
Kingsbury
London
NW9 9PT
Director NameMr Arvind Lalji Halai
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address355 Kenton Road
Kenton
Harrow
Middlesex
HA3 0XS
Secretary NameMr Arvind Lalji Halai
NationalityBritish
StatusResigned
Appointed01 May 2004(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address355 Kenton Road
Kenton
Harrow
Middlesex
HA3 0XS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Langley Road
Watford
WD17 4PN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dina Bhudia
50.00%
Ordinary
50 at £1Govind Bhudia
50.00%
Ordinary

Financials

Year2014
Net Worth£17,081
Cash£30,056
Current Liabilities£28,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
31 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
4 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 June 2021Change of details for Mr Govind Bhudia as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Secretary's details changed for Mrs Dina Bhudia on 23 June 2021 (1 page)
23 June 2021Change of details for Mrs Dina Bhudia as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Mr Govind Bhudia on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Mrs Dina Bhudia on 23 June 2021 (2 pages)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 February 2017Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to Amba House 15 College Road Harrow Middlesex HA1 1BA on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to Amba House 15 College Road Harrow Middlesex HA1 1BA on 13 February 2017 (1 page)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Mr Govind Bhudia on 1 May 2010 (2 pages)
13 June 2011Director's details changed for Mr Govind Bhudia on 1 May 2010 (2 pages)
13 June 2011Director's details changed for Mr Govind Bhudia on 1 May 2010 (2 pages)
13 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 April 2010Director's details changed for Mr Govind Bhudia on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mrs Dina Bhudia on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mr Govind Bhudia on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mrs Dina Bhudia on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mrs Dina Bhudia on 4 April 2010 (2 pages)
4 April 2010Director's details changed for Mr Govind Bhudia on 4 April 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Director appointed mrs dina bhudia (1 page)
3 July 2009Appointment terminated director arvind halai (1 page)
3 July 2009Secretary appointed mrs dina bhudia (1 page)
3 July 2009Appointment terminated secretary arvind halai (1 page)
3 July 2009Secretary appointed mrs dina bhudia (1 page)
3 July 2009Appointment terminated director arvind halai (1 page)
3 July 2009Appointment terminated secretary arvind halai (1 page)
3 July 2009Director appointed mrs dina bhudia (1 page)
23 April 2009Return made up to 04/04/09; full list of members (4 pages)
23 April 2009Return made up to 04/04/09; full list of members (4 pages)
1 December 2008Return made up to 04/04/08; full list of members (4 pages)
1 December 2008Return made up to 04/04/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Memorandum and Articles of Association (9 pages)
21 January 2008Memorandum and Articles of Association (9 pages)
17 January 2008Company name changed gxi investments LIMITED\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed gxi investments LIMITED\certificate issued on 17/01/08 (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Return made up to 04/04/07; full list of members (3 pages)
18 May 2007Return made up to 04/04/07; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006Return made up to 04/04/06; full list of members (7 pages)
13 April 2006Return made up to 04/04/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned;director resigned (1 page)
16 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 January 2004Registered office changed on 23/01/04 from: gxi house 301A kingsbury road kingsbury london NW9 9PE (1 page)
23 January 2004Registered office changed on 23/01/04 from: gxi house 301A kingsbury road kingsbury london NW9 9PE (1 page)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
31 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
24 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
8 April 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
8 April 2002Return made up to 04/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
21 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
21 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
14 April 2001Return made up to 04/04/01; full list of members (6 pages)
14 April 2001Return made up to 04/04/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 April 2000Return made up to 04/04/00; full list of members (6 pages)
5 April 2000Return made up to 04/04/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
13 May 1999Return made up to 04/04/99; no change of members (4 pages)
13 May 1999Return made up to 04/04/99; no change of members (4 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
30 June 1998Memorandum and Articles of Association (11 pages)
30 June 1998Memorandum and Articles of Association (11 pages)
1 May 1998Return made up to 04/04/98; no change of members (4 pages)
1 May 1998Return made up to 04/04/98; no change of members (4 pages)
24 March 1998Company name changed j k v investments LIMITED\certificate issued on 25/03/98 (2 pages)
24 March 1998Company name changed j k v investments LIMITED\certificate issued on 25/03/98 (2 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 June 1997Return made up to 04/04/97; full list of members (6 pages)
24 June 1997Return made up to 04/04/97; full list of members (6 pages)
11 July 1996Ad 04/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 July 1996Ad 04/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
4 April 1996Incorporation (16 pages)
4 April 1996Incorporation (16 pages)